Founded in 1985, Cyclone Courier Company Ltd has its registered office in Southend On Sea, Essex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Cyclone Courier Company Ltd. The companies directors are listed as Hyslop, Catherine Elizabeth, Odd, Gregory Dane, Travis, Hilary, Carruthers, Angus, Gower, Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARRUTHERS, Angus | N/A | 01 July 1997 | 1 |
GOWER, Michael | 02 April 1993 | 14 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYSLOP, Catherine Elizabeth | 06 August 1998 | 28 September 2001 | 1 |
ODD, Gregory Dane | 16 December 1994 | 06 August 1998 | 1 |
TRAVIS, Hilary | 01 March 1997 | 01 April 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 November 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 November 2013 | |
2.24B - N/A | 11 October 2012 | |
2.34B - N/A | 18 September 2012 | |
2.23B - N/A | 12 June 2012 | |
2.17B - N/A | 23 May 2012 | |
2.16B - N/A | 17 May 2012 | |
AD01 - Change of registered office address | 03 April 2012 | |
2.12B - N/A | 03 April 2012 | |
MG01 - Particulars of a mortgage or charge | 26 March 2012 | |
MG01 - Particulars of a mortgage or charge | 17 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 16 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 June 2010 | |
AA - Annual Accounts | 30 March 2010 | |
225 - Change of Accounting Reference Date | 15 September 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363s - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363s - Annual Return | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 06 May 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 17 May 2004 | |
225 - Change of Accounting Reference Date | 23 January 2004 | |
RESOLUTIONS - N/A | 16 July 2003 | |
RESOLUTIONS - N/A | 16 July 2003 | |
RESOLUTIONS - N/A | 16 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2003 | |
123 - Notice of increase in nominal capital | 16 July 2003 | |
AA - Annual Accounts | 20 June 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
363s - Annual Return | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 May 2003 | |
395 - Particulars of a mortgage or charge | 15 March 2003 | |
363s - Annual Return | 10 June 2002 | |
395 - Particulars of a mortgage or charge | 08 March 2002 | |
AA - Annual Accounts | 20 December 2001 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
288b - Notice of resignation of directors or secretaries | 09 November 2001 | |
363s - Annual Return | 04 June 2001 | |
AA - Annual Accounts | 05 December 2000 | |
363a - Annual Return | 17 May 2000 | |
AA - Annual Accounts | 27 March 2000 | |
363a - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 02 April 1999 | |
288b - Notice of resignation of directors or secretaries | 26 March 1999 | |
RESOLUTIONS - N/A | 25 February 1999 | |
RESOLUTIONS - N/A | 25 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 1999 | |
123 - Notice of increase in nominal capital | 25 February 1999 | |
287 - Change in situation or address of Registered Office | 30 December 1998 | |
288a - Notice of appointment of directors or secretaries | 30 December 1998 | |
288b - Notice of resignation of directors or secretaries | 12 August 1998 | |
288a - Notice of appointment of directors or secretaries | 12 August 1998 | |
363a - Annual Return | 03 July 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
288a - Notice of appointment of directors or secretaries | 12 May 1998 | |
AA - Annual Accounts | 30 April 1998 | |
RESOLUTIONS - N/A | 27 April 1998 | |
169 - Return by a company purchasing its own shares | 23 April 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1997 | |
363a - Annual Return | 20 July 1997 | |
288a - Notice of appointment of directors or secretaries | 26 March 1997 | |
AA - Annual Accounts | 27 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 1996 | |
363a - Annual Return | 23 May 1996 | |
363(353) - N/A | 23 May 1996 | |
AA - Annual Accounts | 22 March 1996 | |
395 - Particulars of a mortgage or charge | 16 January 1996 | |
353a - Register of members in non-legible form | 09 August 1995 | |
363x - Annual Return | 09 August 1995 | |
288 - N/A | 14 February 1995 | |
AA - Annual Accounts | 25 October 1994 | |
363x - Annual Return | 08 July 1994 | |
288 - N/A | 18 January 1994 | |
AA - Annual Accounts | 12 December 1993 | |
353 - Register of members | 15 July 1993 | |
363x - Annual Return | 15 July 1993 | |
AA - Annual Accounts | 24 March 1993 | |
363x - Annual Return | 12 May 1992 | |
AA - Annual Accounts | 07 April 1992 | |
288 - N/A | 24 September 1991 | |
288 - N/A | 24 September 1991 | |
363x - Annual Return | 24 September 1991 | |
169 - Return by a company purchasing its own shares | 03 April 1991 | |
AA - Annual Accounts | 19 February 1991 | |
287 - Change in situation or address of Registered Office | 21 August 1990 | |
363 - Annual Return | 03 July 1990 | |
AA - Annual Accounts | 10 May 1990 | |
AA - Annual Accounts | 25 January 1990 | |
363 - Annual Return | 27 July 1989 | |
287 - Change in situation or address of Registered Office | 17 July 1989 | |
RESOLUTIONS - N/A | 19 June 1989 | |
AUD - Auditor's letter of resignation | 13 June 1989 | |
AA - Annual Accounts | 19 January 1989 | |
363 - Annual Return | 28 April 1988 | |
AA - Annual Accounts | 22 December 1987 | |
395 - Particulars of a mortgage or charge | 13 August 1987 | |
363 - Annual Return | 07 July 1987 | |
PUC 2 - N/A | 01 July 1987 | |
MISC - Miscellaneous document | 04 February 1985 | |
NEWINC - New incorporation documents | 04 February 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 March 2012 | Outstanding |
N/A |
Fixed and floating charge | 04 May 2006 | Outstanding |
N/A |
Fixed and floating charge | 08 May 2003 | Outstanding |
N/A |
Fixed and floating charge | 04 March 2003 | Outstanding |
N/A |
Fixed and floating charge | 04 March 2002 | Outstanding |
N/A |
Mortgage debenture | 10 January 1996 | Fully Satisfied |
N/A |
Debenture | 11 August 1987 | Fully Satisfied |
N/A |
Letter of charge | 11 August 1987 | Fully Satisfied |
N/A |